Search icon

JRC LAND & EQUIPMENT COMPANY

Company Details

Name: JRC LAND & EQUIPMENT COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Jul 1986 (39 years ago)
Organization Date: 31 Jul 1986 (39 years ago)
Last Annual Report: 10 Jun 1999 (26 years ago)
Organization Number: 0217925
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 301 E. MAIN ST., STE. 900, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
T.H. CALLAHAN Registered Agent

Vice President

Name Role
John S Sawyer Vice President

President

Name Role
Thetford Callahan President

Secretary

Name Role
John S Sawyer Secretary

Director

Name Role
THETFORD H. CALLAHAN Director

Incorporator

Name Role
SHERYL L. ROBINSON Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Administrative Dissolution Return 2000-11-01
Annual Report 1999-07-09
Annual Report 1998-08-26
Statement of Change 1998-07-21
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Mines

Mine Name Type Status Primary Sic
Number 1 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Nats Creek Mining Company Inc
Role Operator
Start Date 1987-01-01
Name Jrc Land & Equipment Company
Role Current Controller
Start Date 1987-01-01
Name Nats Creek Mining Company Inc
Role Current Operator

Sources: Kentucky Secretary of State